GUILDFORD GOLF CLUB LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 2HL

Company number 07575831
Status Active
Incorporation Date 23 March 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GUILDFORD GOLF CLUB HIGH PATH ROAD, MERROW, GUILDFORD, SURREY, GU1 2HL
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of Mrs Susan Williams as a director on 26 January 2017; Termination of appointment of a director; Appointment of Mr Allan George Wilkie as a director on 26 January 2017. The most likely internet sites of GUILDFORD GOLF CLUB LIMITED are www.guildfordgolfclub.co.uk, and www.guildford-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Guildford Golf Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07575831. Guildford Golf Club Limited has been working since 23 March 2011. The present status of the company is Active. The registered address of Guildford Golf Club Limited is Guildford Golf Club High Path Road Merrow Guildford Surrey Gu1 2hl. . BETTIS, Gregory is a Director of the company. BIRD, Rosemary Caroline is a Director of the company. GIDDEN, Paul David is a Director of the company. MCVICKERS, Melvin is a Director of the company. O'KEEFFE, Paul is a Director of the company. ROLPH, David Christopher is a Director of the company. WILKIE, Allan George is a Director of the company. WILLIAMS, Susan is a Director of the company. Director BODIMEADE, Adam John has been resigned. Director BUTCHER, James Barry has been resigned. Director COUZENS, Michael Reginald Joseph has been resigned. Director DONAGHY, Paul Robert Blount has been resigned. Director GOULD, Andrew Stephen has been resigned. Director HAMILTON, Yvonne Clare Marie has been resigned. Director KAY, Jennifer Elizabeth has been resigned. Director MCVICKERS, Melvin has been resigned. Director NORRINGTON, Anthony Douglas has been resigned. Director PINK, Jean has been resigned. Director READ, Sandra Anne has been resigned. Director READ, William George has been resigned. Director ROBSON, William Michael has been resigned. Director SHAW, John Daniel has been resigned. Director SLEAVE, Leonard Ian has been resigned. Director THEODORE, Patricia Anne has been resigned. Director THRIFT, Sarah has been resigned. Director WOOD, John Robert Henry has been resigned. Director YAXLEY, Justin has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
BETTIS, Gregory
Appointed Date: 18 June 2012
61 years old

Director
BIRD, Rosemary Caroline
Appointed Date: 23 March 2011
80 years old

Director
GIDDEN, Paul David
Appointed Date: 23 March 2011
65 years old

Director
MCVICKERS, Melvin
Appointed Date: 15 February 2016
81 years old

Director
O'KEEFFE, Paul
Appointed Date: 26 January 2017
76 years old

Director
ROLPH, David Christopher
Appointed Date: 19 November 2012
69 years old

Director
WILKIE, Allan George
Appointed Date: 26 January 2017
86 years old

Director
WILLIAMS, Susan
Appointed Date: 26 January 2017
80 years old

Resigned Directors

Director
BODIMEADE, Adam John
Resigned: 18 June 2016
Appointed Date: 16 January 2012
50 years old

Director
BUTCHER, James Barry
Resigned: 18 January 2016
Appointed Date: 19 January 2015
74 years old

Director
COUZENS, Michael Reginald Joseph
Resigned: 16 January 2012
Appointed Date: 23 March 2011
77 years old

Director
DONAGHY, Paul Robert Blount
Resigned: 01 January 2012
Appointed Date: 23 March 2011
69 years old

Director
GOULD, Andrew Stephen
Resigned: 20 January 2014
Appointed Date: 21 January 2013
67 years old

Director
HAMILTON, Yvonne Clare Marie
Resigned: 16 January 2012
Appointed Date: 23 March 2011
66 years old

Director
KAY, Jennifer Elizabeth
Resigned: 21 January 2013
Appointed Date: 16 January 2012
81 years old

Director
MCVICKERS, Melvin
Resigned: 16 January 2012
Appointed Date: 23 March 2011
81 years old

Director
NORRINGTON, Anthony Douglas
Resigned: 18 June 2012
Appointed Date: 23 March 2011
76 years old

Director
PINK, Jean
Resigned: 18 January 2016
Appointed Date: 19 January 2015
76 years old

Director
READ, Sandra Anne
Resigned: 26 January 2017
Appointed Date: 18 January 2016
77 years old

Director
READ, William George
Resigned: 21 January 2013
Appointed Date: 16 January 2012
86 years old

Director
ROBSON, William Michael
Resigned: 18 January 2017
Appointed Date: 18 January 2016
79 years old

Director
SHAW, John Daniel
Resigned: 19 January 2015
Appointed Date: 20 January 2014
82 years old

Director
SLEAVE, Leonard Ian
Resigned: 20 June 2016
Appointed Date: 23 March 2011
74 years old

Director
THEODORE, Patricia Anne
Resigned: 20 January 2014
Appointed Date: 21 January 2013
89 years old

Director
THRIFT, Sarah
Resigned: 19 January 2015
Appointed Date: 20 January 2014
75 years old

Director
WOOD, John Robert Henry
Resigned: 08 November 2012
Appointed Date: 23 March 2011
79 years old

Director
YAXLEY, Justin
Resigned: 20 January 2014
Appointed Date: 20 August 2012
57 years old

GUILDFORD GOLF CLUB LIMITED Events

27 Jan 2017
Appointment of Mrs Susan Williams as a director on 26 January 2017
26 Jan 2017
Termination of appointment of a director
26 Jan 2017
Appointment of Mr Allan George Wilkie as a director on 26 January 2017
26 Jan 2017
Director's details changed for Mr Paul O'keeffee on 26 January 2017
26 Jan 2017
Appointment of Mr Paul O'keeffee as a director on 26 January 2017
...
... and 45 more events
13 Feb 2012
Termination of appointment of Melvin Mcvickers as a director
13 Feb 2012
Termination of appointment of Yvonne Hamilton as a director
19 Jan 2012
Termination of appointment of Michael Couzens as a director
18 Jan 2012
Termination of appointment of Paul Donaghy as a director
23 Mar 2011
Incorporation

GUILDFORD GOLF CLUB LIMITED Charges

24 April 2012
Legal mortgage
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H guildford golf club, grove road and land adjoining; and…
22 March 2012
Debenture
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…